G & K MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

22/11/2222 November 2022 Change of share class name or designation

View Document

22/11/2222 November 2022 Particulars of variation of rights attached to shares

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

15/06/2115 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY TILSTON / 31/01/2021

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

01/07/201 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS KATE TILSTON

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM AMELIA HOUSE CRESCENT ROAD WORTHING BN11 1QR ENGLAND

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD PINNER GREATER LONDON HA5 5NE UNITED KINGDOM

View Document

14/03/1614 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

03/03/153 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

31/03/1431 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY TILSTON / 29/10/2013

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/04/1211 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

04/04/124 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/04/124 April 2012 SAIL ADDRESS CREATED

View Document

04/04/124 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

04/04/124 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

04/04/124 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/04/124 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY TILSTON / 16/01/2012

View Document

23/02/1123 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company